UKBizDB.co.uk

CROWN HILL MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Crown Hill Management Company Limited. The company was founded 35 years ago and was given the registration number 02385067. The firm's registered office is in GRANGE-OVER-SANDS. You can find them at 5 Crown Hill, Main Street, Grange-over-sands, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CROWN HILL MANAGEMENT COMPANY LIMITED
Company Number:02385067
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:5 Crown Hill, Main Street, Grange-over-sands, England, LA11 6AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Holme Bank, Main Street, Greenodd, Ulverston, LA12 7QZ

Secretary22 October 1999Active
Holme Bank, Main Street, Greenodd, Ulverston, England, LA12 7QZ

Director18 October 2013Active
Flat 12 Crown Hill, Main Street, Grange-Over-Sands, England, LA11 6AB

Director19 October 2018Active
4, St. Oswalds Crescent, Brereton, Sandbach, England, CW11 1RW

Director15 November 2023Active
Chapel House Barn, Underbarrow, Kendal, LA8 8HJ

Secretary-Active
7 Nettleton Close, Tong Village, Bradford, BD4 0SS

Director22 November 1991Active
Town House, Main Street, Grange Over Sands, LA11 6DP

Director23 October 2009Active
Town House, Main Street, Grange Over Sands, LA11 6DP

Director07 December 2010Active
Holme Bank, Main Street, Greenodd, Ulverston, England, LA12 7QZ

Director02 January 2020Active
5 Crown Hill, Main Street, Grange Over Sands, LA11 6AB

Director24 October 1997Active
13 Crown Hill, Main Street, Grange Over Sands, LA11 6AB

Director17 February 1995Active
Quayside Powys Close, Haslingden, Rossendale, BB4 6TH

Director15 May 1991Active
4 Crown Hill, Main Street, Grange Over Sands, LA11 6AB

Director08 March 1996Active
Town House, Main Street, Grange Over Sands, LA11 6DP

Director18 October 2013Active
17 Crown Hill, Grange Over Sands, LA11 6AB

Director10 May 2004Active
17 Crown Hill, Grange Over Sands, LA11 6AB

Director22 November 1991Active
1 Slack Bottom, Heptonstall, Hebden Bridge, England, HX7 7EX

Director06 November 2015Active
7 Crown Hill, Main Street, Grange Over Sands, LA11 6AB

Director23 October 1998Active
8 Crown Hill, Main Street, Grange Over Sands, LA11 6AB

Director22 November 1991Active
2 Crown Hill, Main Street, Grange Over Sands, LA11 6AB

Director17 February 1995Active
Flat No 1, Crown Hill, Grange Over Sands, LA11 6AB

Director22 November 1991Active
43, Mill View Lane, Horwich, Bolton, England, BL6 6TL

Director02 May 2023Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Accounts

Accounts with accounts type total exemption full.

Download
2023-12-15Officers

Termination director company with name termination date.

Download
2023-11-22Officers

Appoint person director company with name date.

Download
2023-11-22Officers

Termination director company with name termination date.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Officers

Appoint person director company with name date.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Accounts

Accounts with accounts type total exemption full.

Download
2021-05-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Accounts

Accounts with accounts type total exemption full.

Download
2021-04-17Address

Change registered office address company with date old address new address.

Download
2021-01-20Officers

Termination director company with name termination date.

Download
2020-11-30Address

Change registered office address company with date old address new address.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Officers

Appoint person director company with name date.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Officers

Termination director company with name termination date.

Download
2018-05-16Confirmation statement

Confirmation statement with no updates.

Download
2017-11-15Accounts

Accounts with accounts type total exemption full.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2016-12-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.